REMARKABLE VENTURES 1 LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Final Gazette dissolved following liquidation |
12/09/2512 September 2025 New | Final Gazette dissolved following liquidation |
12/06/2512 June 2025 | Administrator's progress report |
12/06/2512 June 2025 | Notice of move from Administration to Dissolution |
17/04/2517 April 2025 | Administrator's progress report |
12/02/2512 February 2025 | Notice of administrator's death |
12/02/2512 February 2025 | Notice of extension of period of Administration |
24/01/2524 January 2025 | Satisfaction of charge 114171440006 in full |
24/01/2524 January 2025 | Satisfaction of charge 114171440005 in full |
21/01/2521 January 2025 | Satisfaction of charge 114171440004 in full |
24/10/2424 October 2024 | Administrator's progress report |
23/05/2423 May 2024 | Notice of deemed approval of proposals |
07/05/247 May 2024 | Statement of administrator's proposal |
30/04/2430 April 2024 | Statement of affairs with form AM02SOA |
12/04/2412 April 2024 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-04-12 |
02/04/242 April 2024 | Appointment of an administrator |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
20/06/2320 June 2023 | Registered office address changed from Yoden House Yoden Way Peterlee SR8 1AL United Kingdom to Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 2023-06-20 |
07/06/237 June 2023 | Registration of charge 114171440006, created on 2023-05-22 |
30/05/2330 May 2023 | Registration of charge 114171440005, created on 2023-05-22 |
28/04/2328 April 2023 | Satisfaction of charge 114171440001 in full |
28/04/2328 April 2023 | Satisfaction of charge 114171440002 in full |
28/04/2328 April 2023 | Satisfaction of charge 114171440003 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERRIN |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
12/11/1912 November 2019 | CESSATION OF DOMINIC THOROLD BEY PERRIN AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company